- Company Overview for FARSET LABS (NI611278)
- Filing history for FARSET LABS (NI611278)
- People for FARSET LABS (NI611278)
- More for FARSET LABS (NI611278)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2016 | AP01 | Appointment of Mr Colin Robert Mitchell as a director on 3 November 2016 | |
14 Nov 2016 | TM01 |
Termination of appointment of Conor Leonard Robinson as a director on 1 November 2016
|
|
13 May 2016 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2016 | CC04 | Statement of company's objects | |
22 Feb 2016 | AR01 | Annual return made up to 20 February 2016 no member list | |
22 Feb 2016 | CH01 | Director's details changed for Andrew Benjamin Bolster on 8 September 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Nov 2015 | AP01 | Appointment of Dr Phillipa Jane Shea as a director on 23 November 2015 | |
16 Mar 2015 | AR01 | Annual return made up to 20 February 2015 no member list | |
16 Mar 2015 | CH01 | Director's details changed for Mr David Samuel Richard Kane on 15 March 2015 | |
15 Mar 2015 | CH01 | Director's details changed for Mr Dylan Joseph Wylie on 1 June 2014 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Ben Michael Bland as a director on 17 October 2014 | |
26 Sep 2014 | CH01 | Director's details changed for Mr Ben Michael Bland on 1 July 2014 | |
18 Sep 2014 | CH01 | Director's details changed for Mr Conor Leonard Robinson on 3 September 2014 | |
15 Sep 2014 | AP01 | Appointment of Mr Conor Leonard Robinson as a director on 2 September 2014 | |
20 Mar 2014 | AR01 | Annual return made up to 20 February 2014 no member list | |
21 Jan 2014 | CH01 | Director's details changed for Andrew Benjamin Bolster on 20 July 2013 | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Sep 2013 | AP01 | Appointment of Mr Dylan Joseph Wylie as a director | |
06 Sep 2013 | TM01 | Termination of appointment of Ellen Murray as a director | |
06 Sep 2013 | AP01 | Appointment of Mr Ben Michael Bland as a director | |
22 Aug 2013 | AD01 | Registered office address changed from Unit 1 Weavers Court Belfast Antrim BT12 5LA on 22 August 2013 | |
20 May 2013 | CH01 | Director's details changed for Eoghan James Patrick Murray on 14 May 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 20 February 2013 no member list |